SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 4/14/21 Brighthouse Separate Account A 485BPOS 4/30/21 3:756K Donnelley … Solutions/FA → Brighthouse Separate Account A ⇒ Brighthouse Growth & Income |
Document/Exhibit Description Pages Size 1: 485BPOS Brighthouse Growth and Income Post-Effective HTML 274K Amendment No. 8 2: EX-99.10 Consent of Independent Registered Public HTML 5K Accounting Firm (Deloitte & Touche LLP) 3: EX-99.13 Powers of Attorney HTML 111K
Brighthouse Growth and Income Post-Effective Amendment No. 8 |
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 | |
Pre-Effective Amendment No. | □ |
Post-Effective Amendment No. 8 | ☒ |
and | |
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 | |
Amendment No. 730 | ☒ |
□ | immediately upon filing pursuant to paragraph (b) of Rule 485. |
☒ | on April 30, 2021 pursuant to paragraph (b) of Rule 485. |
□ | 60 days after filing pursuant to paragraph (a)(1) of Rule 485. |
□ | on (date) pursuant to paragraph (a)(1) of Rule 485. |
□ | this post-effective amendment designates a new effective date for a previously filed post-effective amendment. |
Owner
Transaction Expenses Table Surrender Charge (Note 1) (as a percentage of amount withdrawn) |
2% | |
Exchange Fee (Note 2) | $ 25 | |
$ 0 | (First 12 per year) |
Number
of Complete Years from Contract Date |
Surrender
Charge (% of Amount Withdrawn) | |
0 | 2 | |
1 | 2 | |
2 | 2 | |
3 | 2 | |
4 | 2 | |
5 and thereafter | 0 |
Variable Account Annual Expenses (referred to as Variable Account Product Charge) (as a percentage of average Contract Value in the Variable Account) | |
Mortality and Expense Charge | |
Single Annuitant | 1.90% |
Joint Annuitants | 2.05% |
Total Annual Portfolio Expenses (1) (expenses that are deducted from Investment Option assets, including management fees, 12b-1/service fees, and other expenses) |
0.70% |
Investment Option | Management
Fee |
Distribution
and/or Service (12b-1) Fees |
Other
Expenses |
Acquired
Fund Fees and Expenses |
Total
Annual Operation Expenses |
Fee
Waiver and/or Expense Reimbursement |
Net
Total Annual Operating Expenses |
Fidelity ® Variable Insurance Products — Investor Class | |||||||
Fidelity VIP FundsManager 50% Portfolio | 0.25% | — | — | 0.45% | 0.70% | 0.05% | 0.65% |
Fidelity VIP FundsManager 60% Portfolio | 0.25% | — | — | 0.52% | 0.77% | 0.05% | 0.72% |
Fidelity VIP Government Money Market Portfolio | 0.16% | — | 0.10% | — | 0.26% | — | 0.26% |
Time Periods | ||||
1 year | 3 years | 5 years | 10 years | |
Fidelity VIP FundsManager 50% Portfolio | $475 | $1,044 | $1,638 | $3,046 |
Time Periods | ||||
1 year | 3 years | 5 years | 10 years | |
Fidelity VIP FundsManager 50% Portfolio | $275 | $844 | $1,438 | $3,046 |
Time Periods | ||||
1 year | 3 years | 5 years | 10 years | |
Fidelity VIP FundsManager 60% Portfolio | $482 | $1,065 | $1,673 | $3,114 |
Time Periods | ||||
1 year | 3 years | 5 years | 10 years | |
Fidelity VIP FundsManager 60% Portfolio | $282 | $865 | $1,473 | $3,114 |
Investment Option | Investment Objective | Investment Adviser/Subadviser | ||
Fidelity ® Variable Insurance Products — Investor Class | ||||
Fidelity VIP FundsManager 50% Portfolio | Seeks high total return. | Fidelity Management & Research Company LLC | ||
Fidelity VIP FundsManager 60% Portfolio | Seeks high total return. | Fidelity Management & Research Company LLC | ||
Government Money Market Portfolio | Seeks as high a level of current income as is consistent with preservation of capital and liquidity. | Fidelity
Management & Research Company LLC Subadviser: FMR UK, FMR HK, and FMR Japan |
(1) | the investments of the Variable Account are “adequately diversified” in accordance with Treasury Department regulations; |
(2) | the Company, rather than the Owner, is considered the owner of the assets of the Variable Account for federal income tax purposes; and |
(3) | the Owner is an individual (or an individual is treated as the Owner for tax purposes). |
(1) | the Owner of the contract must be the Annuitant and, except for certain transfers incident to a divorce decree, the Owner cannot be changed and the contract cannot be transferable; |
(2) | the Owner’s interest in the contract cannot be forfeitable; and |
(3) | annuity and payments following the death of an Owner must satisfy certain required minimum distributions. |
(1) | Effective January 1, 2020, the age at which MRDs generally must begin for IRAs and qualified retirement plans is extended from age 70 ˝ to age 72. This change only applies if you attained age 70 ˝ on or after January 1, 2020. Other requirements relating to MRD payments remain the same. |
(2) | Effective January 1, 2020, when an IRA owner or defined contribution plan participant dies, any remaining interest must generally be distributed within 10 years after the IRA owner/participant’s death, unless an exception applies. An exception permits an “eligible designated beneficiary” to take distributions over the beneficiary’s life or over a period not exceeding the beneficiary’s life expectancy. An eligible designated beneficiary includes: the IRA owner/participant’s spouse or minor child (until the child reaches age of majority), certain disabled or chronically ill individuals, and individuals who are not more than 10 years younger than the IRA owner/participant. |
(1) | the taxpayer’s “net investment income,” (from non-qualified annuities, interest, dividends, etc., offset by specified allowable deductions), or |
(2) | the taxpayer’s modified adjusted gross income in excess of a specified income threshold ($250,000 for married couples filing jointly and qualified widows, $125,000 for married couples filing separately, and $200,000 for single filers). |
(1) | distributions made to persons on or after age 59˝; |
(2) | distributions made after death of the Owner; |
(3) | distributions to a recipient who has become disabled; |
(4) | distributions in substantially equal installments made at least annually for the life (or life expectancy) of the taxpayer or the lives (or life expectancies) of the taxpayer and a designated second person; |
(5) | in the case of qualified contracts, distributions received from the rollover of the contracts into another qualified contract or IRA; |
(6) | on separation from service after age 55. This rule does not apply to IRAs (including SEPs and SIMPLE IRAs); |
(7) | pursuant to a qualified domestic relations order (“QDRO”). This rule does not apply to IRAs (including SEPs and SIMPLE IRAs); |
(8) | to pay IRS levies (and made after December 31, 1999); |
(9) | to pay deductible medical expenses; or |
• | Through your financial representative |
• | By telephone at (800) 634-9361, between the hours of 8:00AM and 8:00PM Eastern Time |
• | In writing to our Annuity Service Center. |
The Company | |
The Separate Account | |
Services | |
Independent Registered Public Accounting Firm | |
Custodian | |
Distribution | |
Underwriting Commissions | |
Calculation of Performance Information | |
Total Return | |
Historical Unit Values | |
Reporting Agencies | |
Annuity Provisions | |
Fixed Annuity | |
Mortality and Expense Guarantee | |
Legal or Regulatory Restrictions on Transactions | |
Tax Status of the Contracts | |
Financial Statements |
Accumulation
Unit Value at Beginning of Period |
Accumulation
Unit Value at End of Period |
Number
of Accumulation Units Outstanding at End of Period | |||
Fidelity | |||||
Fidelity VIP Funds Manager 50% Fund Investor Sub-Account | |||||
08/22/2012 to
12/31/2012 |
11.124856 | 11.306894 | 22,149,822.4330 | ||
01/01/2013 to
12/31/2013 |
11.306894 | 12.727803 | 87,080,669.0050 | ||
01/01/2014 to
12/31/2014 |
12.727803 | 13.105051 | 148,388,716.9834 | ||
01/01/2015 to
12/31/2015 |
13.105051 | 12.856961 | 180,720,520.1935 | ||
01/01/2016 to
12/31/2016 |
12.856961 | 13.127790 | 179,875,149.6555 | ||
01/01/2017 to
12/31/2017 |
13.127790 | 14.721982 | 168,521,440.6653 | ||
01/01/2018 to
12/31/2018 |
14.721982 | 13.671211 | 146,007,736.3602 | ||
01/01/2019 to
12/31/2019 |
13.671211 | 15.790092 | 121,398,750.1627 | ||
01/01/2020 to
12/31/2020 |
15.790092 | 17.631496 | 107,342,054.6358 | ||
Fidelity VIP Funds Manager 60% Fund Investor Sub-Account | |||||
01/01/2011 to
12/31/2011 |
9.876860 | 9.480974 | 137,842,011.2791 | ||
01/01/2012 to
12/31/2012 |
9.480974 | 10.365262 | 178,181,696.5319 | ||
01/01/2013 to
12/31/2013 |
10.365262 | 12.045468 | 172,564,523.3884 | ||
01/01/2014 to
12/31/2014 |
12.045468 | 12.438851 | 166,302,049.8198 | ||
01/01/2015 to
12/31/2015 |
12.438851 | 12.236507 | 156,679,357.4095 | ||
01/01/2016 to
12/31/2016 |
12.236507 | 12.562276 | 135,074,076.2082 | ||
01/01/2017 to
12/31/2017 |
12.562276 | 14.399012 | 105,304,326.7354 | ||
01/01/2018 to
12/31/2018 |
14.399012 | 13.196941 | 89,740,556.2734 | ||
01/01/2019 to
12/31/2019 |
13.196941 | 15.578109 | 77,404,837.2461 | ||
01/01/2020 to
12/31/2020 |
15.578109 | 17.569317 | 70,935,781.4190 |
Accumulation
Unit Value at Beginning of Period |
Accumulation
Unit Value at End of Period |
Number
of Accumulation Units Outstanding at End of Period | |||
Fidelity | |||||
Fidelity VIP Funds Manager 50% Fund Investor Sub-Account | |||||
08/22/2012 to
12/31/2012 |
11.231566 | 11.421494 | 16,931,005.8007 | ||
01/01/2013 to
12/31/2013 |
11.421494 | 12.876095 | 71,873,361.1546 | ||
01/01/2014 to
12/31/2014 |
12.876095 | 13.277637 | 120,037,694.6375 | ||
01/01/2015 to
12/31/2015 |
13.277637 | 13.045836 | 159,682,070.3686 | ||
01/01/2016 to
12/31/2016 |
13.045836 | 13.340635 | 159,687,309.8494 | ||
01/01/2017 to
12/31/2017 |
13.340635 | 14.983056 | 148,363,379.7074 | ||
01/01/2018 to
12/31/2018 |
14.983056 | 13.934659 | 129,164,295.4457 | ||
01/01/2019 to
12/31/2019 |
13.934659 | 16.118523 | 106,986,316.6361 | ||
01/01/2020 to
12/31/2020 |
16.118523 | 18.025306 | 93,306,564.7306 | ||
Fidelity VIP Funds Manager 60% Fund Investor Sub-Account | |||||
01/01/2011 to
12/31/2011 |
9.926803 | 9.543188 | 134,622,179.9628 | ||
01/01/2012 to
12/31/2012 |
9.543188 | 10.449018 | 167,454,304.0728 | ||
01/01/2013 to
12/31/2013 |
10.449018 | 12.161018 | 160,587,163.0855 |
Accumulation
Unit Value at Beginning of Period |
Accumulation
Unit Value at End of Period |
Number
of Accumulation Units Outstanding at End of Period | |||
01/01/2014 to
12/31/2014 |
12.161018 | 12.577023 | 153,122,969.0660 | ||
01/01/2015 to
12/31/2015 |
12.577023 | 12.391006 | 142,966,709.3182 | ||
01/01/2016 to
12/31/2016 |
12.391006 | 12.739979 | 115,915,631.6503 | ||
01/01/2017 to
12/31/2017 |
12.739979 | 14.624542 | 86,497,299.2279 | ||
01/01/2018 to
12/31/2018 |
14.624542 | 13.423883 | 71,695,890.3508 | ||
01/01/2019 to
12/31/2019 |
13.423883 | 15.869776 | 60,029,213.6072 | ||
01/01/2020 to
12/31/2020 |
15.869776 | 17.925195 | 53,496,405.6371 |
• | MetLife Insurance Company of Connecticut: MetLife Insurance Company of Connecticut (MICC), originally chartered in Connecticut in 1863, was known as Travelers Insurance Company prior to May 1, 2006 . MICC changed its name to MetLife Insurance Company USA and its state of domicile to Delaware after November 14, 2014 as described under “MetLife Insurance Company USA” above. |
• | MetLife Life and Annuity Company of Connecticut: MetLife Life and Annuity Company of Connecticut (MLAC), originally chartered in Connecticut in 1973, was known as Travelers Life and Annuity Company prior to May 1, 2006. On or about December 7, 2007, MLAC merged with and into MICC. |
• | MetLife Investors USA Insurance Company: MetLife Investors USA Insurance Company (MLI USA), originally chartered in Delaware in 1960, was known as Security First Life Insurance Company prior to January 8, 2001. MLI USA was merged into BLIC after the close of business on November 14, 2014, as described under “MetLife Insurance Company USA” above. |
• | MetLife Investors Insurance Company: MetLife Investors Insurance Company (MLI), originally chartered in Missouri in 1981, was known as Cova Financial Services Life Insurance Company prior to February 12, 2001. MLI was merged into BLIC after the close of business on November 14, 2014, as described under “MetLife Insurance Company USA” above. |
• | MetLife Investors Insurance Company of California: MetLife Investors Insurance Company of California (MLI-CA), originally chartered in California in 1972, was known as Cova Financial Life Insurance Company prior to February 12, 2001. On November 9, 2006 MLI-CA merged with and into MLI. |
Year | Underwriting
Commissions Paid to the Distributor by the Company |
Amount
of Underwriting Commissions Retained by the Distributor | ||
2020 |
$651,736,999 | $0 | ||
2019 |
$649,095,230 | $0 | ||
2018 |
$604,739,251 | $0 |
ITEM 24. | FINANCIAL STATEMENTS AND EXHIBITS |
2. | Not Applicable. |
11. | Not Applicable. |
12. | Not Applicable. |
ITEM 25. | DIRECTORS AND OFFICERS OF THE DEPOSITOR |
Name and Principal Business Address | Positions and Offices with Depositor | |
Eric
Steigerwalt 11225 North Community House Road Charlotte, NC 28277 |
Director, Chairman of the Board, President and Chief Executive Officer |
John
Rosenthal 334 Madison Avenue Morristown, NJ 07960 |
Director, Vice President and Chief Investment Officer |
Edward
Spehar 11225 North Community House Road Charlotte, NC 28277 |
Director, Vice President and Chief Financial Officer |
Devon
Arendosh 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Chief Information Security Officer |
Christine
DeBiase 11225 North Community House Road Charlotte, NC 28277 |
Vice President, General Counsel and Assistant Secretary |
Andrew
DeRosa 334 Madison Avenue Morristown, NJ 07960 |
Vice President |
David
Dooley 334 Madison Avenue Morristown, NJ 07960 |
Vice President |
Lynn
Dumais 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Chief Accounting Officer |
Gianna
Figaro-Sterling 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Controller |
Kevin
Finneran 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Illustration Officer |
James
Grady 334 Madison Avenue Morristown, NJ 07960 |
Vice President |
Jeffrey
Halperin 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Chief Compliance Officer |
Christopher
Hartsfield 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Assistant Secretary |
Jeffrey
Hughes 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Chief Technology Officer |
Roger
Kramer, Jr. 334 Madison Avenue Morristown, NJ 07960 |
Vice President |
John
Lima 334 Madison Avenue Morristown, NJ 07960 |
Chief Derivatives Officer |
Philip
Melville 334 Madison Avenue Morristown, NJ 07960 |
Vice President and Chief Risk Officer |
Melissa
Pavlovich 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Tax Director |
Marc
Pucci 334 Madison Avenue Morristown, NJ 07960 |
Vice President |
Michael
Villella 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Illustration Actuary |
ITEM 26. | PERSONS CONTROLLED BY OR UNDER COMMON CONTROL WITH THE DEPOSITOR OR REGISTRANT |
A. | Brighthouse Holdings, LLC (DE) | |||
1. | New England Life Insurance Company (MA) | |||
2. | Brighthouse Life Insurance Company (DE) | |||
a. | Brighthouse Reinsurance Company of Delaware (DE) | |||
b. | Brighthouse Life Insurance Company of NY (NY) | |||
c. | Brighthouse Connecticut Properties Ventures, LLC (DE) | |||
d. | Brighthouse Renewables Holdings, LLC (DE) | |||
(i.) | Greater Sandhill I, LLC (DE) | |||
e. | Daniel/Brighthouse Midtown Atlanta Master Limited Liability Company (DE) | |||
(i.) | 1075 Peachtree LLC (DE) | |||
f. | Brighthouse Assignment Company (CT) | |||
g. | ML 1065 Hotel, LLC (DE) | |||
h. | TIC European Real Estate LP, LLC (DE) | |||
i. | Euro TL Investments LLC (DE) | |||
j. | TLA Holdings LLC (DE) | |||
(i.) | The Prospect Company (DE) | |||
k. | Euro TI Investments LLC (DE) | |||
l. | TLA Holdings II LLC (DE) | |||
3. | Brighthouse Securities, LLC (DE) | |||
4. | Brighthouse Services, LLC (DE) | |||
5. | Brighthouse Investment Advisers, LLC (DE) |
ITEM 27. | NUMBER OF CONTRACT OWNERS |
ITEM 28. | INDEMNIFICATION |
ITEM 29. | PRINCIPAL UNDERWRITERS |
(a) | Brighthouse Securities, LLC is the principal underwriter for the following investment companies (including the Registrant): |
(b) | Brighthouse Securities, LLC is the principal underwriter for the Contracts. The following persons are the officers and managers of Brighthouse Securities, LLC. The principal business address for Brighthouse Securities, LLC is 11225 North Community House Road, Charlotte, NC 28277. |
Name and Principal Business Address | Positions and Offices with Underwriter |
Myles
Lambert 11225 North Community House Road Charlotte, NC 28277 |
Manager, President and Chief Executive Officer |
Jeffrey
Halperin 11225 North Community House Road Charlotte, NC 28277 |
Vice President, General Counsel and Chief Compliance Officer |
Christopher
Hartsfield 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Assistant Secretary |
John
Lima 334 Madison Avenue Floor 3 Morristown, NJ 07960 |
Vice President and Chief Derivatives Officer |
Melissa
Pavlovich 11225 North Community House Road Charlotte, NC 28277 |
Vice President and Tax Director |
(c) | Compensation to the Distributor. The following aggregate amount of commissions and other compensation was received by the Distributor, directly or indirectly, from the Registrant and the other separate accounts of the Depositor, which also issue variable annuity contracts, during their last fiscal year: |
(1)
Name of Principal Underwriter |
(2)
Net Underwriting Discounts And Commissions |
(3)
Compensation On Redemption |
(4)
Brokerage Commissions |
(5)
Other Compensation | ||||
Brighthouse Securities,
LLC |
$651,736,999 | $0 | $0 | $0 |
Item 30. | Location of Accounts and Records |
ITEM 31. | MANAGEMENT SERVICES |
ITEM 32. | UNDERTAKINGS |
a. | Registrant hereby undertakes to file a post-effective amendment to this registration statement as frequently as is necessary to ensure that the audited financial statements in the registration statement are never more than sixteen (16) months old for so long as payment under the variable annuity contracts may be accepted. |
b. | Registrant hereby undertakes to include either (1) as part of any application to purchase a contract offered by the Prospectus, a space that an applicant can check to request a Statement of Additional Information, or (2) a postcard or similar written communication affixed to or included in the Prospectus that the applicant can remove to send for a Statement of Additional Information. |
c. | Registrant hereby undertakes to deliver any Statement of Additional Information and any financial statement required to be made available under this Form promptly upon written or oral request. |
1. | Include appropriate disclosure regarding the redemption restrictions imposed by Section 403(b)(11) in each registration statement, including the prospectus, used in connection with the offer of the contract; |
2. | Include appropriate disclosure regarding the redemption restrictions imposed by Section 403(b)(11) in any sales literature used in connection with the offer of the contract; |
3. | Instruct sales representatives who solicit participants to purchase the contract specifically to bring the redemption restrictions imposed by Section 403(b)(11) to the attention of the potential participants; |
4. | Obtain from each plan participant who purchases a Section 403(b) annuity contract, prior to or at the time of such purchase, a signed statement acknowledging the participant's understanding of (1) the restrictions on redemption imposed by Section 403(b)(11), and (2) other investment alternatives available under the employer's Section 403(b) arrangement to which the participant may elect to transfer his contract value. |
BRIGHTHOUSE
SEPARATE ACCOUNT A (Registrant) | ||
By: | BRIGHTHOUSE LIFE INSURANCE COMPANY | |
By: | /s/ Donald A. Leintz | |
Donald
A. Leintz Vice President |
By: | BRIGHTHOUSE LIFE INSURANCE COMPANY | |
(Depositor) | ||
By: | /s/ Donald A. Leintz | |
Donald
A. Leintz Vice President |
/s/
Eric Steigerwalt* Eric Steigerwalt |
Chairman of the Board, President, Chief Executive Officer and a Director |
/s/
Myles Lambert* Myles Lambert |
Director and Vice President |
/s/
Conor Murphy* Conor Murphy |
Director and Vice President |
/s/
Jonathan Rosenthal* Jonathan Rosenthal |
Director, Vice President and Chief Investment Officer |
/s/
Edward A. Spehar* Edward A. Spehar |
Director, Vice President and Chief Financial Officer |
/s/
Lynn A. Dumais* Lynn A. Dumais |
Vice President and Chief Accounting Officer |
*By: | /s/ Michele H. Abate | |
Michele
H. Abate, Attorney-In-Fact April 7, 2021 |
* | Brighthouse Life Insurance Company. Executed by Michele H. Abate, Esquire on behalf of those indicated pursuant to powers of attorney filed herewith. |
10. | Consent of Independent Registered Public Accounting Firm (Deloitte & Touche LLP) |
13. | Powers of Attorney |
This ‘485BPOS’ Filing | Date | Other Filings | ||
---|---|---|---|---|
4/30/22 | ||||
Effective on: | 4/30/21 | 485BPOS, 497 | ||
Filed on: | 4/14/21 | 485BPOS | ||
4/7/21 | ||||
1/31/21 | ||||
12/31/20 | 24F-2NT, N-30D, N-CEN, N-VPFS | |||
5/1/20 | 485BPOS | |||
4/9/20 | 485BPOS | |||
1/1/20 | ||||
12/31/19 | 24F-2NT, N-30D, N-CEN | |||
4/29/19 | 485BPOS | |||
4/11/19 | 485BPOS | |||
12/31/18 | 24F-2NT, N-30D, N-CEN | |||
4/30/18 | 485BPOS | |||
4/26/18 | 485BPOS | |||
8/4/17 | ||||
5/1/17 | 485BPOS, EFFECT | |||
4/13/17 | 485BPOS | |||
3/6/17 | 485APOS, 497 | |||
11/14/14 | 485APOS, EFFECT, N-4 | |||
7/21/12 | ||||
12/7/07 | ||||
11/9/06 | ||||
5/1/06 | 485BPOS | |||
2/12/01 | ||||
1/8/01 | ||||
12/31/99 | 24F-2NT, NSAR-U | |||
List all Filings |